Skip header and navigation

Revise Search

3 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1820 F05 I04
Date Range
1820
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1820
Year
1820
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Magill, Robert
Funk, John
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1820 F05 I04
Box Number
005
Additional Notes
Located on Locust Street.
Lately occupied by John Funk.
Petition granted.
April term.
Signers of Petition: William Quarll, Michael Elder, Ezekiel Cook, A. Ellmaker, Francis Lowber, E. Thomas, [unknown signature], Thomas Lloyd, Abraham Bruner, James Given, Joseph Quarll, John Haldeman, Jacob Gossler, John Gonter Jr., J. Jefferies.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1817 F04 I02
Date Range
1817
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1817
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0004
People
Funk, John
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1817 F04 I02
Box Number
004
Additional Notes
Formerly occupied by William Green.
Petition granted.
Signers of Petition: James Collins, James McClane, Christian Binkley, Jacob Gossler, Jacob Funck, Jacob Forney and three others.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1870 F028
Date Range
1870
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Funk, Jacob
Funk, John
Shultz, Mary
Funk, Susan
Funk, Annie
Peck, Fannie F.
Stibgen, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F028
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Funk, John; Shultz, Mary; Funk, Susan; Funk, Annie; Peck, Fannie F.
Administrator: Stibgen, Christian.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail